KEVIN PRITCHARD

Total number of appointments 7, 3 active appointments

BCAS BIO-MEDICAL SERVICES LIMITED

Correspondence address
2ND FLOOR, AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, ENGLAND, RG1 1PL
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOURCE MEDICAL LIMITED

Correspondence address
2ND FLOOR, AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, ENGLAND, RG1 1PL
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDICALS DIRECT INTERNATIONAL LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
13 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MEDICALS DIRECT SCREENINGS LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
13 July 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SQUADRON MEDICAL LIMITED

Correspondence address
UNIT A GREAVES CLOSE, MARKHAM VALE, CHESTERFIELD, ENGLAND, S44 5TB
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 May 2014
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR LOGISTICS

THE TPS HEALTHCARE GROUP LIMITED

Correspondence address
27-35 NAPIER PLACE, WARDPARK NORTH, CUMBERNAULD, GLASGOW, G68 0LL
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 May 2014
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR-LOGISTICS

PAD ECONOMICS LTD

Correspondence address
LITTLEBROOK ONE 2 WATER STREET, SWINTON, MANCHESTER, UNITED KINGDOM, M27 0HT
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M27 0HT £476,000